Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WELD 2000 (ABERDEEN) LIMITED
Company Information for

WELD 2000 (ABERDEEN) LIMITED

ABERDEEN, ABERDEENSHIRE, AB21,
Company Registration Number
SC118162
Private Limited Company
Dissolved

Dissolved 2015-01-06

Company Overview

About Weld 2000 (aberdeen) Ltd
WELD 2000 (ABERDEEN) LIMITED was founded on 1989-05-25 and had its registered office in Aberdeen. The company was dissolved on the 2015-01-06 and is no longer trading or active.

Key Data
Company Name
WELD 2000 (ABERDEEN) LIMITED
 
Legal Registered Office
ABERDEEN
ABERDEENSHIRE
 
Filing Information
Company Number SC118162
Date formed 1989-05-25
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-01-06
Type of accounts DORMANT
Last Datalog update: 2015-05-13 17:26:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELD 2000 (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
BRUCE CHISHOLM
Company Secretary 1993-02-25
BRUCE CHISHOLM
Director 1993-02-25
JOHN WILLIAM RAY
Director 1993-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY BREMNER
Director 1990-05-25 1993-02-25
IAIN SMITH & COMPANY
Nominated Secretary 1989-05-25 1993-02-22
ROY ROXBURGH
Nominated Director 1989-05-25 1990-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE CHISHOLM ASHLEY SERVICES LIMITED Company Secretary 2004-04-13 CURRENT 1989-05-03 Dissolved 2015-01-06
BRUCE CHISHOLM RAITHS FARM PROPERTIES LIMITED Company Secretary 2004-03-04 CURRENT 2004-03-04 Active
BRUCE CHISHOLM ASHLEY 2006 LIMITED Company Secretary 2003-06-21 CURRENT 1989-06-22 Active
BRUCE CHISHOLM A.G. MORRISON (HAULAGE) LIMITED Company Secretary 1996-08-16 CURRENT 1987-01-08 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY HAULAGE LIMITED Company Secretary 1993-11-03 CURRENT 1993-10-13 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY INDUSTRIES LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-10 Dissolved 2015-01-06
BRUCE CHISHOLM C.E.C TIME LIMITED Company Secretary 1991-11-17 CURRENT 1991-10-01 Dissolved 2015-01-13
BRUCE CHISHOLM ASHLEY NORTH SEA SERVICES LIMITED Company Secretary 1990-09-10 CURRENT 1990-07-12 Dissolved 2015-01-06
BRUCE CHISHOLM SC068670 LIMITED Company Secretary 1989-03-06 CURRENT 1979-06-26 Active - Proposal to Strike off
BRUCE CHISHOLM JPR SERVICES LIMITED Company Secretary 1989-03-01 CURRENT 1981-07-10 Active
BRUCE CHISHOLM AGL 2007 LIMITED Director 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
BRUCE CHISHOLM RAITHS FARM PROPERTIES LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
BRUCE CHISHOLM ASHLEY SERVICES LIMITED Director 2003-08-01 CURRENT 1989-05-03 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY 2006 LIMITED Director 2003-06-20 CURRENT 1989-06-22 Active
BRUCE CHISHOLM A.G. MORRISON (HAULAGE) LIMITED Director 1996-08-16 CURRENT 1987-01-08 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY NORTH SEA SERVICES LIMITED Director 1994-07-01 CURRENT 1990-07-12 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY INDUSTRIES LIMITED Director 1994-02-02 CURRENT 1992-11-10 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY HAULAGE LIMITED Director 1993-11-03 CURRENT 1993-10-13 Dissolved 2015-01-06
BRUCE CHISHOLM C.E.C TIME LIMITED Director 1993-08-27 CURRENT 1991-10-01 Dissolved 2015-01-13
BRUCE CHISHOLM SC068670 LIMITED Director 1989-03-06 CURRENT 1979-06-26 Active - Proposal to Strike off
JOHN WILLIAM RAY OAKINGHAM STUD LTD Director 2010-12-01 CURRENT 2010-12-01 Active
JOHN WILLIAM RAY AGL 2007 LIMITED Director 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
JOHN WILLIAM RAY JAR 2007 LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY MCHR 2007 LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY ASHLEY PROPERTIES ABERDEEN LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY ASHLEY SERVICES LIMITED Director 2004-04-13 CURRENT 1989-05-03 Dissolved 2015-01-06
JOHN WILLIAM RAY RAITHS FARM PROPERTIES LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
JOHN WILLIAM RAY ASHLEY 2006 LIMITED Director 2003-06-21 CURRENT 1989-06-22 Active
JOHN WILLIAM RAY A.G. MORRISON (HAULAGE) LIMITED Director 1996-08-16 CURRENT 1987-01-08 Dissolved 2015-01-06
JOHN WILLIAM RAY ASHLEY HAULAGE LIMITED Director 1993-11-03 CURRENT 1993-10-13 Dissolved 2015-01-06
JOHN WILLIAM RAY ASHLEY INDUSTRIES LIMITED Director 1992-11-27 CURRENT 1992-11-10 Dissolved 2015-01-06
JOHN WILLIAM RAY C.E.C TIME LIMITED Director 1991-11-13 CURRENT 1991-10-01 Dissolved 2015-01-13
JOHN WILLIAM RAY ASHLEY NORTH SEA SERVICES LIMITED Director 1990-09-10 CURRENT 1990-07-12 Dissolved 2015-01-06
JOHN WILLIAM RAY SC068670 LIMITED Director 1989-03-06 CURRENT 1979-06-26 Active - Proposal to Strike off
JOHN WILLIAM RAY JPR SERVICES LIMITED Director 1989-03-01 CURRENT 1981-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-064.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-31LATEST SOC31/05/13 STATEMENT OF CAPITAL;GBP 10000
2013-05-31AR0119/05/13 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-21AR0119/05/12 FULL LIST
2011-11-30MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-05-19AR0119/05/11 FULL LIST
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-27AR0119/05/10 FULL LIST
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 15/05/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RAY / 15/05/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 15/05/2010
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM ASHLEY HOUSE, PITMEDDEN ROAD DYCE ABERDEEN AB21 0DP
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 06/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RAY / 06/10/2009
2009-09-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-03-09363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-05-21363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: SEAFORTH HOUSE NORD CENTRE, YORK STREET ABERDEEN ABERDEENSHIRE AB11 5DN
2006-05-30363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: NORTH NORFOLK HOUSE PITMEDDEN ROAD, DYCE ABERDEEN ABERDEENSHIRE AB21 0DP
2003-05-22363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-05-23363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-05-22363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/00
2000-05-19363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-09363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1998-05-26363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1998-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-23WRES03EXEMPTION FROM APPOINTING AUDITORS 12/12/97
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-02363sRETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-28363sRETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-26363sRETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS
1994-10-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-26363sRETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS
1994-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-30225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1993-08-24AUDAUDITOR'S RESIGNATION
1993-06-07363sRETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS
1993-06-07363(288)SECRETARY RESIGNED
1993-06-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-28288NEW DIRECTOR APPOINTED
1993-04-28288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-11287REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 20 QUEEN'S ROAD ABERDEEN AB1 6YT
1992-12-23225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1992-08-07363sRETURN MADE UP TO 25/05/92; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WELD 2000 (ABERDEEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELD 2000 (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1989-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WELD 2000 (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELD 2000 (ABERDEEN) LIMITED
Trademarks
We have not found any records of WELD 2000 (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELD 2000 (ABERDEEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WELD 2000 (ABERDEEN) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WELD 2000 (ABERDEEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELD 2000 (ABERDEEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELD 2000 (ABERDEEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.